Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HENRY BROTHERS (MAGHERAFELT) LIMITED
Company Information for

HENRY BROTHERS (MAGHERAFELT) LIMITED

108-114 MONEYMORE ROAD, MAGHERAFELT, CO LONDONDERRY, BT45 6HJ,
Company Registration Number
NI011711
Private Limited Company
Active

Company Overview

About Henry Brothers (magherafelt) Ltd
HENRY BROTHERS (MAGHERAFELT) LIMITED was founded on 1976-12-30 and has its registered office in Co Londonderry. The organisation's status is listed as "Active". Henry Brothers (magherafelt) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HENRY BROTHERS (MAGHERAFELT) LIMITED
 
Legal Registered Office
108-114 MONEYMORE ROAD
MAGHERAFELT
CO LONDONDERRY
BT45 6HJ
Other companies in BT45
 
Filing Information
Company Number NI011711
Company ID Number NI011711
Date formed 1976-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB422132114  
Last Datalog update: 2024-04-06 16:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY BROTHERS (MAGHERAFELT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENRY BROTHERS (MAGHERAFELT) LIMITED

Current Directors
Officer Role Date Appointed
ALLEN REID
Company Secretary 2017-11-21
JOHN MICHAEL GORDON
Director 1976-12-30
DAVID ANDREW HENRY
Director 1976-12-30
HAROLD ALAN HENRY
Director 1976-12-30
IAN SCOTT HENRY
Director 1976-12-30
NIGEL JAMES HENRY
Director 1976-12-30
IAN KENNETH MC CULLY
Director 1976-12-30
PAUL MC LEAN
Director 1976-12-30
JULIE ANNE MCKEOWN
Director 1976-12-30
ALAN HAMILTON MITCHELL
Director 1976-12-30
ALLEN REID
Director 2015-10-01
JOHN RAYMOND STEWART
Director 1976-12-30
DAVID WALLACE
Director 2004-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL ELIZABETH YOUNG
Company Secretary 1976-12-30 2017-11-21
HAZEL ELIZABETH YOUNG
Director 1976-12-30 2017-11-21
DAVID JOHN MC CAUGHAN
Director 1976-12-30 2013-04-30
RACHAEL MURIEL HENRY
Director 1976-12-30 2012-06-20
JAMES HENRY
Director 1976-12-30 2012-01-11
GARY HOLMES
Director 1976-12-30 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL GORDON HENRY BROTHERS LIMITED Director 2017-03-01 CURRENT 2015-03-13 Active
DAVID ANDREW HENRY MCCUE DICK 1992 LIMITED Director 2012-01-11 CURRENT 1985-08-02 Dissolved 2013-12-27
DAVID ANDREW HENRY J NEILL (BALLYMENA) LIMITED Director 2012-01-11 CURRENT 1992-01-15 Dissolved 2016-01-12
DAVID ANDREW HENRY CONSTRUCTION EMPLOYERS FEDERATION LIMITED Director 2010-04-19 CURRENT 1945-09-06 Active
DAVID ANDREW HENRY WINDELL LIMITED Director 1987-02-26 CURRENT 1987-02-26 Active
DAVID ANDREW HENRY HENRY GROUP (NI) LIMITED Director 1985-08-05 CURRENT 1985-08-05 Active
DAVID ANDREW HENRY ROLL FORMED FABRICATIONS LIMITED Director 1982-09-28 CURRENT 1982-09-28 Dissolved 2018-01-30
HAROLD ALAN HENRY HENRY BROTHERS LIMITED Director 2017-03-01 CURRENT 2015-03-13 Active
IAN SCOTT HENRY JAMES HENRY & CO LIMITED Director 2017-11-20 CURRENT 1979-09-28 Active
IAN SCOTT HENRY NORTHERN IRELAND CHAMBERS OF COMMERCE AND INDUSTRY Director 2017-05-26 CURRENT 1869-08-24 Active
IAN SCOTT HENRY GORDON STUART TRUST LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
IAN SCOTT HENRY VJ 2016 LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
IAN SCOTT HENRY HENRY BROTHERS LIMITED Director 2016-03-02 CURRENT 2015-03-13 Active
IAN SCOTT HENRY MAGHERAFELT CHAMBER OF COMMERCE Director 2015-08-19 CURRENT 2011-06-17 Active
IAN SCOTT HENRY HENRY BROTHERS CONSTRUCTION LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN SCOTT HENRY G S H DEVELOPMENTS LIMITED Director 2002-07-01 CURRENT 1990-04-26 Active
IAN SCOTT HENRY WINDELL LIMITED Director 1987-02-26 CURRENT 1987-02-26 Active
IAN SCOTT HENRY HENRY GROUP (NI) LIMITED Director 1985-08-05 CURRENT 1985-08-05 Active
NIGEL JAMES HENRY VJ 2016 LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
NIGEL JAMES HENRY HENRY BROTHERS LIMITED Director 2016-03-02 CURRENT 2015-03-13 Active
NIGEL JAMES HENRY HENRY BROTHERS CONSTRUCTION LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
NIGEL JAMES HENRY F.B. MCKEE & COMPANY LIMITED Director 1999-09-01 CURRENT 1918-05-17 Active - Proposal to Strike off
NIGEL JAMES HENRY WINDELL LIMITED Director 1987-02-26 CURRENT 1987-02-26 Active
NIGEL JAMES HENRY HENRY GROUP (NI) LIMITED Director 1985-08-05 CURRENT 1985-08-05 Active
JULIE ANNE MCKEOWN GORDON STUART TRUST LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JULIE ANNE MCKEOWN VJ 2016 LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
JULIE ANNE MCKEOWN HENRY BROTHERS LIMITED Director 2016-03-02 CURRENT 2015-03-13 Active
JULIE ANNE MCKEOWN HENRY BROTHERS CONSTRUCTION LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
JULIE ANNE MCKEOWN HENRY GROUP (NI) LIMITED Director 1985-08-05 CURRENT 1985-08-05 Active
ALAN HAMILTON MITCHELL VJ 2016 LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
ALAN HAMILTON MITCHELL HENRY BROTHERS LIMITED Director 2016-03-02 CURRENT 2015-03-13 Active
ALAN HAMILTON MITCHELL HBDW LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-10-03
ALAN HAMILTON MITCHELL HENRY BROTHERS CONSTRUCTION LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ALLEN REID VJ 2016 LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
ALLEN REID HENRY BROTHERS LIMITED Director 2016-03-02 CURRENT 2015-03-13 Active
ALLEN REID HENRY BROTHERS CONSTRUCTION LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DAVID WALLACE HENRY BROTHERS LIMITED Director 2017-03-01 CURRENT 2015-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES HENRY
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH MC CULLY
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-13PSC02Notification of Henry Brothers Property Limited as a person with significant control on 2019-03-11
2019-03-13PSC07CESSATION OF HENRY BROTHERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2018-01-18PSC05Change of details for Henry Brothers Limited as a person with significant control on 2017-01-01
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ELIZABETH YOUNG
2017-11-21AP03Appointment of Mr Allen Reid as company secretary on 2017-11-21
2017-11-21TM02Termination of appointment of Hazel Elizabeth Young on 2017-11-21
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-29AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02AP01DIRECTOR APPOINTED MR ALLEN REID
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-12AR0130/12/14 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-08AR0130/12/13 FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MC CAUGHAN
2013-01-31AR0130/12/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL HENRY
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0130/12/11 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0130/12/10 FULL LIST
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL ELIZABETH YOUNG / 30/12/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GORDON / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GORDON / 30/09/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL ELIZABETH YOUNG / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND STEWART / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAMILTON MITCHELL / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE MCKEOWN / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MC LEAN / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH MC CULLY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MC CAUGHAN / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL MURIEL HENRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HENRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT HENRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ALAN HENRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HENRY / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ELIZABETH YOUNG / 30/09/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL ELIZABETH YOUNG / 30/09/2010
2010-01-29AR0130/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL YOUNG / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND STEWART / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAMILTON MITCHELL / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCKEOWN / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC LEAN / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH MC CULLY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MC CAUGHAN / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL HENRY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES HENRY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ALAN HENRY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HENRY / 30/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GORDON / 30/12/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL YOUNG / 30/12/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-22371S(NI)30/12/08 ANNUAL RETURN SHUTTLE
2008-07-24AC(NI)31/03/08 ANNUAL ACCTS
2008-02-16371S(NI)30/12/07 ANNUAL RETURN SHUTTLE
2007-10-30402(NI)PARS RE MORTAGE
2007-08-17296(NI)CHANGE OF DIRS/SEC
2007-08-17AC(NI)31/03/07 ANNUAL ACCTS
2007-02-07371S(NI)30/12/06 ANNUAL RETURN SHUTTLE
2006-11-22AC(NI)31/03/06 ANNUAL ACCTS
2006-06-06411B(NI)DISPOSAL OR CHARGED PROP
2006-03-29402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0030084 Active Licenced property: LITTLE PADDOCK THE YARD HELENSBURGH GB G84 0PD. Correspondance address: CARDROSS CLADDOCK HOUSE DUMBARTON GB G82 5HG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENRY BROTHERS (MAGHERAFELT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-10-29 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2006-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE OR CHARGE 1999-07-22 Outstanding NATIONAL WESTMINSTER
MORTGAGE OR CHARGE 1998-07-09 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1997-02-20 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1994-09-28 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-03-25 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-03-19 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-03-19 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-03-19 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-03-18 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-04-20 Satisfied LIVINGSTONE DEVELOP-
MORTGAGE OR CHARGE 1986-10-06 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1986-05-08 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1986-04-22 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1986-04-22 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1986-04-22 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1986-01-02 Satisfied KOPEI INVESTMENTS
MORTGAGE OR CHARGE 1984-05-04 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENRY BROTHERS (MAGHERAFELT) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HENRY BROTHERS (MAGHERAFELT) LIMITED

HENRY BROTHERS (MAGHERAFELT) LIMITED has registered 1 patents

GB2295170 ,

Domain Names

HENRY BROTHERS (MAGHERAFELT) LIMITED owns 4 domain names.

henrybrothers.co.uk   windell.co.uk   fbmckee.co.uk   bsf-limited.co.uk  

Trademarks
We have not found any records of HENRY BROTHERS (MAGHERAFELT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HENRY BROTHERS (MAGHERAFELT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-09-11 GBP £210,707
London Borough of Ealing 2014-09-04 GBP £217,127
London Borough of Ealing 2014-08-27 GBP £242,202
London Borough of Ealing 2014-08-08 GBP £155,470
London Borough of Ealing 2014-06-26 GBP £371,520
London Borough of Ealing 2014-06-05 GBP £339,644
London Borough of Ealing 2014-05-02 GBP £309,254
London Borough of Ealing 2014-03-31 GBP £229,435
London Borough of Ealing 2014-03-07 GBP £190,717
London Borough of Ealing 2014-02-14 GBP £212,427
London Borough of Ealing 2014-01-31 GBP £67,118
London Borough of Ealing 2014-01-29 GBP £286,656
London Borough of Ealing 2013-12-20 GBP £259,835
London Borough of Ealing 2013-12-18 GBP £286,664
London Borough of Ealing 2013-11-18 GBP £331,921
London Borough of Ealing 2013-11-18 GBP £96,604
London Borough of Ealing 2013-10-11 GBP £981,824
London Borough of Ealing 2013-09-04 GBP £419,152
London Borough of Ealing 2013-07-26 GBP £602,390
London Borough of Ealing 2013-07-26 GBP £120,478
London Borough of Brent 2011-07-05 GBP £367,133 New Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Lothian Council building construction work 2012/02/29 GBP 24,000,000

East Lothian Council intends to establish a framework of works main contractors to be invited to tender, under mini competition and within framework lots, for works contained in the Council’s programme of new build and refurbishment construction works over a maximum period of four (3+1) years.

Outgoings
Business Rates/Property Tax
No properties were found where HENRY BROTHERS (MAGHERAFELT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HENRY BROTHERS (MAGHERAFELT) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184649000Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers)
2011-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0184791000Machinery for public works, building or the like, n.e.s.
2010-06-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY BROTHERS (MAGHERAFELT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENRY BROTHERS (MAGHERAFELT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.